Search icon

MR. Z'S, INC. - Florida Company Profile

Company Details

Entity Name: MR. Z'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. Z'S, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 1988 (36 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K46218
FEI/EIN Number 592921331

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1635 CATHEDRAL DR., MARGATE, FL, 33063
Mail Address: 1635 CATHEDRAL DR., MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURZOLO, NICHOLAS J. President 1635 CATHEDRAL DR., MARGATE, FL, 33063
ZURZOLO, NICHOLAS J. Agent 1635 CATHEDRAL DR., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1989-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-12-11 1635 CATHEDRAL DR., MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1989-12-11 1635 CATHEDRAL DR., MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 1989-12-11 1635 CATHEDRAL DR., MARGATE, FL 33063 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State